Local Government and Corporate Notices




16 Dec.]

I hereby certify that the above extract is a true copy of Resolution No. 914 passed by the Waiuku Town Board at a special meeting held on the 6th day of December 1954, and recorded at Folio 116 in the Board's minute book.

The Chairman of the Board, Mr S. Bonnar, was unavoid- ably absent having been admitted urgently to hospital shortly before commencement of the meeting.

C. DOHERTY, Deputy Chairman.

6 December 1954.


HUTT COUNTY COUNCIL

PINEHAVEN WATER SUPPLY LOAN 1953, £43,000


Resolution Striking Special Rate

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies' Loans Act 1926, the Hutt County Council hereby resolves as follows:

'That, for the purpose of providing the principal, interest, and other charges on a loan of £43,000, authorized to be raised by the Hutt County Council under the above-mentioned Act for the purpose of providing a water supply for the Pinehaven District, the said Hutt County Council hereby makes and levies a special rate of fivepence (5d.) in the pound upon the rateable value (upon the basis of the unim- proved value) of all rateable property of the Pinehaven Special Rating Area No. 53 of the County of Hutt, comprising: All that area in the Hutt County, Wellington Land District, bounded by a line commencing at a point on the northernmost corner of Lot 1, Block IV, Belmont Survey District, on plan numbered 9743, deposited in the office of the District Land Registrar at Wellington; thence proceeding south-easterly along the south-western side of No. 1 Line to the easternmost corner of Lot 19 on plan numbered 1925, deposited as aforesaid; thence south-westerly along the south-eastern boundaries of Lots 19 and 36 on plan numbered 1925, to Whitemans Valley Road and the production of the last-mentioned boundary to the south-western side of Whitemans Valley Road; thence south-easterly generally along the south-western side of Whitemans Valley Road to the south-eastern corner of Lot 52 on plan numbered 8923, deposited as aforesaid; thence south-westerly along the south-eastern boundary of Lot 52 to the south-western corner of Lot 52 on plan numbered 8923 aforesaid; thence by a right line to the south-eastern corner of Lot 153 on plan numbered 8923 aforesaid; thence south-westerly along the south-eastern boundary of Lot 153 on plan numbered 8923 aforesaid, to its south-western corner; thence southerly generally along the easternmost boundaries of Lots 85, 86, 87, 88, 89A, and 89B on plan numbered 9020, deposited as aforesaid, to the southern-most corner of the last-mentioned lot; thence north-westerly along the south-western boundaries of Lot 89B and 150, and northerly along the westernmost boundaries of Lots 150, 149, 148, 147, 146, 145, 144, 143, 142 on plan numbered 9020 aforesaid; thence north-westerly generally along the south-western boundaries of Lots 198, 204, 205, 208, 209, 210, 211, and 229 on plan numbered 9321, deposited as aforesaid, to the westernmost corner of the last-mentioned lot; thence north-easterly along the north-western boundaries of Lots 229 and 231 on plan numbered 9321 aforesaid, to the south-western corner of Lot 4 on plan numbered 5336, deposited as aforesaid; thence north-westerly along the south-western boundaries of Lot 4 aforesaid and of section 142 to the north-western corner of the last-mentioned section and the production of the last-mentioned boundary to the north-western side of Kiln Road; thence along the north-western side of Kiln Road to the south-western corner of Lot 13 on plan numbered 9715, deposited as aforesaid; thence north-easterly generally along the north-western boundaries of Lots 13, 12, 11, 10, 9, 8, 7, 6, 5, 4, 3, 2, and 1 on plan numbered 9715 aforesaid, to the north-eastern corner of the last-mentioned lot; thence south-westerly, south-easterly, and north-easterly generally along the Upper Hutt Borough boundary to the northernmost corner of Lot 1, Block IV, on plan numbered 9743, deposited as aforesaid, the point of commencement; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of July in each and every year during the currency of such loan, being a period of ten years, or until the loan is fully paid off.'

We certify that the foregoing is a true copy of a resolution passed at a meeting of the Hutt County Council on the 9th day of December 1954.

The common seal of the Chairman, Councillors, and Inhabitants of the County of Hutt was hereunto affixed this 9th day of December 1954, in the presence of--

[L.S.]

BRYAN H. HEATH, County Chairman.

H. R. ROBINSON, County Clerk.

1081


PERPETUAL TRUSTEE ESTATE AND AGENCY COMPANY OF NEW ZEALAND LIMITED

THOMAS FREDERICK BASIRE, General Manager of the Perpetual Trustees Estate and Agency Company of New Zealand Limited, do solemnly and sincerely declare:

  1. That the liability of the members is limited.

  2. That the capital of the company is £106,250, divided into 25,000 shares of £4 5s.

  3. That the number of shares issued is 25,000.

  4. That calls to the amount of 20s. (twenty shillings) per share have been made under which the sum of £25,000 has been received.

  5. That the amount of moneys received on account of estates under administration during the six months ended 30 September 1954 is £1,009,508 0s. 6d.

  6. That the amount of all moneys paid on account of estates under administration during the six months ended 30 September 1954 is £940,970 4s. 6d.

  7. That the amount of the balance held to the credit of estates under administration during the six months ended 30 September 1954 is £288,442 0s. 4d.

  8. That the liabilities of the company on the 1st day of October last owing to sundry persons by the company were: On judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £540,995 9s. 8d.; on estimated liabilities, nil.

  9. That the assets of the company on that date were: Government securities, £6,000; other securities, £397,878 10s. lid.; bills of exchange and promissory notes, nil; cash on deposit and at bank £199,743 10s. 3d.

And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of an Act of the General Assembly of New Zealand intituled the Justices of the Peace Act 1927.

T. F. BASIRE.

Declared by the said Thomas Frederick Basire at Dunedin this 6th day of December 1954, before me—W. W. King, a Justice of the Peace in and for the Dominion of New Zealand.

1082


VINEGAR HILL HYDRAULIC SLUICING COMPANY LIMITED

IN LIQUIDATION

NOTICE is hereby given pursuant to section 232 of the Companies Act 1933 that a general meeting of the members of the above company will be held in the Ranfurly Hall on Monday, 17 January 1955, at 2.30 p.m., for the purpose of having an account laid before the company showing the manner in which the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidators, and also of determining by extraordinary resolution the manner in which the books, accounts, and documents of the company and of the liquidators thereof shall be disposed of.

Dated the 6th day of December 1954.

J. I. FRASER

A. H. MACDONALD}

Liquidators.

1083


EAST COAST BAYS BOROUGH COUNCIL

DECLARATION OF POLL ON PROPOSAL TO ADOPT SYSTEM OF RATING ON UNIMPROVED VALUE

PURSUANT to section 42 of the Rating Act 1925, I hereby give notice that at a poll of the ratepayers of the Borough of East Coast Bays, taken on the 4th day of December 1954, on the proposal that the system of rating in the said Borough be on the unimproved value:

The number of votes recorded for the proposal was 1,033. The number of votes recorded against the proposal was 188. I therefore declare that the proposal was carried.

Dated this 6th day of December 1954.

R. H. GREVILLE, Mayor.

1084


W. J. HARRIS AND CO. LTD.

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that by a signed entry in the company's minute book, dated 25 November 1954, the company resolved that as it cannot be continued by reason of its liabilities it be wound up voluntarily, and pursuant to section 235 of the Companies Act 1933, Mr David Penman Green was appointed liquidator for the purpose of such winding-up.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 79


NZLII PDF NZ Gazette 1954, No 79





✨ LLM interpretation of page content

🏘️ Waiuku Town Board Water Reticulation Improvement Loan Resolution (continued from previous page)

🏘️ Provincial & Local Government
6 December 1954
Water Reticulation Improvement Loan, Special Rate, Waiuku Town Board
  • S. Bonnar (Mr), Chairman of the Board

  • C. Doherty, Deputy Chairman

🏘️ Hutt County Council Pinehaven Water Supply Loan Resolution

🏘️ Provincial & Local Government
9 December 1954
Water Supply Loan, Special Rate, Pinehaven District, Hutt County Council
  • Bryan H. Heath, County Chairman
  • H. R. Robinson, County Clerk

🏢 Perpetual Trustee Estate and Agency Company of New Zealand Limited Declaration

🏢 State Enterprises & Insurance
6 December 1954
Company Declaration, Financial Statement, Perpetual Trustee Estate and Agency Company
  • Thomas Frederick Basire, General Manager

  • W. W. King, Justice of the Peace

🏭 Vinegar Hill Hydraulic Sluicing Company Limited Liquidation Notice

🏭 Trade, Customs & Industry
6 December 1954
Company Liquidation, General Meeting, Vinegar Hill Hydraulic Sluicing Company
  • J. I. Fraser, Liquidator
  • A. H. MacDonald, Liquidator

🏘️ East Coast Bays Borough Council Declaration of Poll on Rating System

🏘️ Provincial & Local Government
6 December 1954
Rating System, Poll Declaration, East Coast Bays Borough Council
  • R. H. Greville, Mayor

🏭 W. J. Harris and Co. Ltd. Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
25 November 1954
Voluntary Liquidation, Company Winding-Up, W. J. Harris and Co. Ltd.
  • David Penman Green (Mr), Appointed liquidator